logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Purdie, George

    Related profiles found in government register
  • Purdie, George
    British geophysical exploration born in July 1955

    Registered addresses and corresponding companies
    • 36 Old Orchard Lane, Leybourne, West Malling, Kent, ME19 5QH

      IIF 1
  • Purdie, George
    British

    Registered addresses and corresponding companies
    • Nicande, Cp538, Les Cleves, 1997 Nendaz, Switzerland

      IIF 2
  • Purdie, George
    British company director

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 3 IIF 4
  • Purdie, George
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 5
    • Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 6
  • Purdie, George
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
  • Purdey, Andrew George
    British director born in May 1984

    Registered addresses and corresponding companies
    • Suite G1, Flat 11, Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA, United Kingdom

      IIF 12
  • Purdie, George

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road Addington, West Malling, Kent, ME19 5BQ

      IIF 13
  • Purdie, Andrew George
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 14 IIF 15
    • Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 16
  • Purdie, Andrew George
    British company director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 17
    • 4-6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF

      IIF 18
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 19
  • Purdie, Andrew George
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Suite D, Pinbrook Court, Venny Bridge, Exeter, Devon, EX4 8JQ, United Kingdom

      IIF 20
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, United Kingdom

      IIF 21
    • 5, Willow Walk, Tunbridge Wells, TN2 3JZ, England

      IIF 22
    • Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 23
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 6PS, United Kingdom

      IIF 24
  • Purdie, Andrew George
    British project management consultant born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • Merlins Brook, Park Road, Addington, West Malling, Kent, ME19 5BQ

      IIF 25
  • Purdie, Andrew George
    British property developer born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 4-6 Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 26
    • Flat 12, Grove Hill House, 21-27 Grove Hill Road, Tunbridge Wells, Kent, TN1 1SA

      IIF 27
    • Second Floor, 8 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU, England

      IIF 28
  • Mr George Purdie
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 29
    • Merlins Brook, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 30
  • Purdie, Andrew
    British property developer born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, Devon, EX2 7LL, United Kingdom

      IIF 31
  • Purdie, Andrew George
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Mill Street, Maidstone, Kent, ME15 6XT, United Kingdom

      IIF 32
    • 5 West Court, Enterprise Road, Maidstone, Kent, ME15 6JD

      IIF 33
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 34 IIF 35
    • 1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, TN3 9JT, England

      IIF 36
    • 4 - 6, Dudley Road, Tunbridge Wells, Kent, TN1 1LF, United Kingdom

      IIF 37
    • Dairy Cottage, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 38
    • Merlins, Park Road, Addington, West Malling, ME19 5BQ, England

      IIF 39
  • Mr Andrew Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B First Floor, Tourism House, Pynes Hill, Exeter, Devon, EX2 5WS, England

      IIF 40
  • Mr Andrew George Purdie
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Orchard Court, Heron Road, Exeter, EX2 7LL, England

      IIF 41
    • Millbrook House, Petteridge Lane, Matfield, Tonbridge, TN12 7LT, England

      IIF 42
child relation
Offspring entities and appointments
Active 15
  • 1
    A P VENTURES LIMITED
    06451508
    Suite D Pinbrook Court, Venny Bridge, Exeter
    Dissolved Corporate (2 parents)
    Officer
    2007-12-12 ~ dissolved
    IIF 25 - Director → ME
  • 2
    ADDINGTON FARM LIMITED
    14549310
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,747 GBP2024-12-31
    Officer
    2025-10-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 3
    AFFINITY 187 FOREST ROAD LIMITED
    11205033
    4 - 6 Dudley Road, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    AFFINITY LAKE VIEW LIMITED
    09055782
    12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,271 GBP2020-05-31
    Officer
    2014-05-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    AFFINITY LAND AND PROPERTY LIMITED
    - now 09011168
    AFFINITY KEY LIMITED
    - 2014-08-13 09011168
    12 Orchard Court Heron Road, Exeter, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,333 GBP2019-04-30
    Officer
    2014-04-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AFFINITY PROPERTY DEVELOPMENT LIMITED
    - now 07339520
    BLAZEMARGIN LIMITED
    - 2011-12-16 07339520
    12 Orchard Court Heron Road, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,782 GBP2020-05-31
    Officer
    2011-08-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 7
    APRB INVESTMENTS LIMITED
    16751792
    Dairy Cottage Park Road, Addington, West Malling, England
    Active Corporate (2 parents)
    Officer
    2025-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BISHOPS DOWN MEWS MANAGEMENT LIMITED
    - now 12034185
    BISHOPS DOWN MEWS LIMITED
    - 2020-07-27 12034185
    4-6 Dudley Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2020-03-17 ~ dissolved
    IIF 18 - Director → ME
  • 9
    CARRERA VENTURES LIMITED
    - now 05063435
    TECHMARINE INDUSTRIES LIMITED
    - 2006-05-30 05063435
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2004-03-04 ~ dissolved
    IIF 7 - Director → ME
    2008-01-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 10
    GLASSBURN HYDRO LIMITED
    09006736
    Wework Paddington, Eastbourne Terrace, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    709,436 GBP2018-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 20 - Director → ME
  • 11
    HORIZON EXPLORATION LIMITED
    02804983
    The Meeting House, Little Mount Sion, Tunbridge Wells, Kent
    Liquidation Corporate (2 parents)
    Officer
    1993-06-11 ~ now
    IIF 11 - Director → ME
  • 12
    PORTCULLIS RYARSH OAST LIMITED
    06243638
    5 West Court, Enterprise Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 33 - Director → ME
  • 13
    PROPERTY KEY LIMITED
    08970936
    1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    TW OPEN PLAN LTD
    14155866
    5 Willow Walk, Tunbridge Wells, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 15
    VANTAGE STRATEGIC SOLUTIONS LIMITED
    16738678
    Merlins Brook Park Road, Addington, West Malling, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
Ceased 14
  • 1
    AFFINITY EDENBRIDGE LIMITED
    09623670
    Suite 5, 10 Churchill Square, West Malling, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -26,974 GBP2018-10-31
    Officer
    2015-06-04 ~ 2015-07-24
    IIF 26 - Director → ME
  • 2
    BAYERNGAS E & P LIMITED - now
    GENESIS EXPLORATION & PRODUCTION LIMITED
    - 2009-10-16 04969335
    GENESIS EXPLORATION LIMITED - 2004-01-08
    Suite 4a 160 London Road, Sevenoaks, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2004-01-20 ~ 2004-03-01
    IIF 4 - Secretary → ME
  • 3
    BAYERNGAS NORTH SEA LIMITED - now
    GENESIS EXPLORATION (NORTH SEA) LIMITED
    - 2009-10-16 05262343
    Genesis House, 1 & 2 The Grange High Street, Westerham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2004-10-18 ~ 2004-10-20
    IIF 9 - Director → ME
  • 4
    CARRERA VENTURES LIMITED
    - now 05063435
    TECHMARINE INDUSTRIES LIMITED
    - 2006-05-30 05063435
    72 Garner Drive, East Malling, West Malling, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2006-05-22 ~ 2014-06-01
    IIF 19 - Director → ME
    2004-03-04 ~ 2004-03-05
    IIF 3 - Secretary → ME
  • 5
    DOMUS BUILDING AND MAINTENANCE LIMITED
    12965149
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-21 ~ 2021-04-20
    IIF 31 - Director → ME
    Person with significant control
    2020-10-21 ~ 2022-08-19
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    GALLERY DIRECT LIMITED
    - now 03917740 08339591
    MARMALADE PRODUCTS LIMITED - 2003-08-12
    MARMARY LIMITED - 2000-05-12
    C/o Skyford Eurolink Industrial Centre, Castle Road, Sittingbourne, Kent, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    8,889,350 GBP2024-12-31
    Officer
    2004-03-18 ~ 2004-07-02
    IIF 8 - Director → ME
  • 7
    GDF TRADING LTD. - now
    DOWNE HOUSE CONSULTANTS LTD - 2010-11-22
    TECHMARINE LIMITED
    - 2005-10-14 05049472
    Gorsey Down Farm, Ricketts Hill Road, Tatsfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    139,418 GBP2025-02-28
    Officer
    2004-02-19 ~ 2005-10-04
    IIF 10 - Director → ME
    2004-02-19 ~ 2004-03-01
    IIF 13 - Secretary → ME
  • 8
    HUMPHREYS WOOD MANAGEMENT COMPANY LIMITED
    10391545
    Millbrook House Petteridge Lane, Matfield, Tonbridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2016-09-23 ~ 2018-06-06
    IIF 32 - Director → ME
    Person with significant control
    2016-09-23 ~ 2018-06-21
    IIF 42 - Has significant influence or control OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    PORTCULLIS HEATHERVALE LIMITED
    - now 06538152
    PORTCULLIS (SB) LIMITED
    - 2008-06-12 06538152
    Gay Dawn Offices, Valley Road, Fawkham, Kent
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -901,883 GBP2014-04-30
    Officer
    2008-06-06 ~ 2010-05-14
    IIF 27 - Director → ME
  • 10
    PORTCULLIS INSURANCE BROKERS LIMITED
    - now 07281203
    LONSDALE RISK SOLUTIONS LIMITED
    - 2010-12-09 07281203
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -564,649 GBP2024-12-31
    Officer
    2010-06-11 ~ 2011-08-17
    IIF 24 - Director → ME
  • 11
    PORTCULLIS LONSDALE LIMITED
    06207861
    Suite B First Floor Tourism House, Pynes Hill, Exeter, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    528,546 GBP2024-04-30
    Officer
    2008-11-11 ~ 2011-06-30
    IIF 23 - Director → ME
  • 12
    PORTCULLIS RYARSH STABLES LTD
    - now 06231366
    PORTCULLIS PUBS LIMITED - 2007-05-22
    5 West Court, Enterprise Road, Maidstone, Kent, United Kingdom
    Dissolved Corporate
    Officer
    2008-10-01 ~ 2008-11-11
    IIF 12 - Director → ME
  • 13
    PROPERTY KEY LIMITED
    08970936
    1 The Old Stables, Eridge Park, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-30
    Officer
    2014-06-12 ~ 2020-03-24
    IIF 21 - Director → ME
  • 14
    SIMON-HORIZON LIMITED
    00467924
    Baker Tilly, Spectrum House, 20-26 Cursitor Street, London
    Liquidation Corporate (1 parent)
    Officer
    1992-01-01 ~ 1993-07-01
    IIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.